TRAINING KNOW HOW LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to Stuart House Holyport Road Holyport Berkshire SL6 2EY on 2024-02-21

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BIRCHMORE / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA BIRCHMORE / 15/10/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BIRCHMORE / 01/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BIRCHMORE / 01/05/2012

View Document

09/07/139 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BIDDLECOMBE SANDRA / 01/05/2012

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company